POP DISPLAY LIMITED

1349/1353 London Road, Leigh-On-Sea, SS9 2AB, Essex
StatusACTIVE
Company No.05903230
CategoryPrivate Limited Company
Incorporated11 Aug 2006
Age17 years, 9 months, 21 days
JurisdictionEngland Wales

SUMMARY

POP DISPLAY LIMITED is an active private limited company with number 05903230. It was incorporated 17 years, 9 months, 21 days ago, on 11 August 2006. The company address is 1349/1353 London Road, Leigh-on-sea, SS9 2AB, Essex.



Company Fillings

Accounts with accounts type dormant

Date: 11 Sep 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2023

Action Date: 11 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2023

Action Date: 12 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-12

Officer name: Mr Dean Lawrence Ryder

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2023

Action Date: 12 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-12

Psc name: Mr Dean Lawrence Ryder

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2022

Action Date: 11 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2021

Action Date: 11 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2020

Action Date: 11 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2019

Action Date: 11 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2018

Action Date: 11 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-11

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2018

Action Date: 12 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Barbara Ann Barnes

Cessation date: 2017-08-12

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2018

Action Date: 12 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-12

Psc name: Roger Edward Martin Barnes

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2018

Action Date: 16 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-16

Psc name: Dean Lawrence Ryder

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2018

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-12

Officer name: Mr Ryan Steven Read

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-16

Psc name: Mrs Barbara Ann Barnes

Documents

View document PDF

Change to a person with significant control

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Roger Edward Martin Barnes

Change date: 2017-10-16

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2017

Action Date: 11 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Edward Martin Barnes

Termination date: 2017-05-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-05-15

Officer name: Barbara Ann Barnes

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2017

Action Date: 16 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean Lawrence Ryder

Appointment date: 2017-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2017

Action Date: 16 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-16

Officer name: Mr Ryan Steven Read

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2016

Action Date: 11 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 11 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2015

Action Date: 24 Jul 2015

Category: Address

Type: AD01

New address: 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB

Change date: 2015-07-24

Old address: 1 Church Hill Leigh-on-Sea Essex SS9 2DE

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 11 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2013

Action Date: 11 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2012

Action Date: 11 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2011

Action Date: 11 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2010

Action Date: 11 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/07; full list of members

Documents

View document PDF

Resolution

Date: 02 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 11 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FENNEMAN LIMITED

8 CRANMERE AVENUE,WOLVERHAMPTON,WV6 8TS

Number:11547913
Status:ACTIVE
Category:Private Limited Company

GHE CONSULTING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08840172
Status:ACTIVE
Category:Private Limited Company

IMPERIAL FINANCIAL ACCOUNTANTS LTD

HAZEL HOUSE,WEMBLEY,HA0 2AL

Number:11417304
Status:ACTIVE
Category:Private Limited Company

KORETI LTD

UNIT H3 THE FULCRUM,POOLE,BH12 4NU

Number:08142609
Status:ACTIVE
Category:Private Limited Company

OWAIN BEBB A'I GWMNI CYFYNGEDIG

32 Y MAES,CAERNARFON,LL55 2NN

Number:08934633
Status:ACTIVE
Category:Private Limited Company

PLAID TECH LTD

12 CHILTON ROAD,RICHMOND,TW9 4JB

Number:10520855
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source